OLD SEE SAW FILMS LIMITED

3rd Floor 45 Folgate Street, London, E1 6GL, United Kingdom
StatusACTIVE
Company No.06494861
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

OLD SEE SAW FILMS LIMITED is an active private limited company with number 06494861. It was incorporated 16 years, 3 months, 26 days ago, on 06 February 2008. The company address is 3rd Floor 45 Folgate Street, London, E1 6GL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: 3rd Floor 45 Folgate Street London E1 6GL

Old address: 2nd Floor 74 Rivington Street London EC2A 3AY

Change date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry George Sechos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Old address: 3Rd Floor 25 Fouberts Place London W1F 7QF United Kingdom

Change date: 2013-10-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-24

Officer name: Mr Emile Paul Sherman

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-24

Officer name: Mr Emile Paul Sherman

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Canning

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alexander Canning

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Canning

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed see-saw films LIMITED\certificate issued on 24/04/12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Old address: 25 Fouberts Place London W1F 7QF

Change date: 2012-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: AD01

Old address: 3Rd Floor 25 Fouberts Place London W1F 7QF United Kingdom

Change date: 2012-01-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emile Paul Sherman

Change date: 2011-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emile Sherman

Change date: 2011-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Emile Sherman

Change date: 2011-06-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emile Sherman

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-08

Officer name: Mr Emile Sherman

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-07

Old address: 16 Manette Street 2Nd Floor London W1D 4AR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Emile Sherman

Change date: 2011-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: 14 Manette Street 2Nd Floor London W1D 4AP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: 26 Lloyd Baker Street London WC1X 9AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from ground floor the old railway station sea mills lane, stoke bishop bristol BS9 1DX

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr emile sherman

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary scott canning

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULKWELD LIMITED

UNIT 16B HOUSTON MAINS HOLDINGS,BROXBURN,EH52 6PA

Number:SC451772
Status:ACTIVE
Category:Private Limited Company

GAS 24 U LTD

33 BARLEY WAY,COLCHESTER,CO3 0YD

Number:10904274
Status:ACTIVE
Category:Private Limited Company

NTI INVESTMENTS LTD

51-53 ASTON LANE,BIRMINGHAM,B20 3BT

Number:10328915
Status:ACTIVE
Category:Private Limited Company

PATHWAY PROPERTIES LTD

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:06248080
Status:IN ADMINISTRATION
Category:Private Limited Company

PHOENIX MOON LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07376849
Status:ACTIVE
Category:Private Limited Company

PURPRO LIMITED

21 KENT DRIVE,BRIGG,DN20 9PW

Number:09068751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source